Loading...
HomeMy WebLinkAbout2017-04-11 Council Minutes.pdfCity of Maple Ridge COUNCIL MEETING MINUTES April 11, 2017 The Minutes of the City Council Meeting held on April 11, 2017 at 7:01 p.m. in the Council Chamber of the City Hall, 11995 Haney Place, Maple Ridge, British Columbia for the purpose of transacting regular City business. PRESENT Elected Officials Councillor B. Masse Councillor G. Robson Councillor T. Shymkiw Councillor C. Speirs ABSENT Mayor N. Read Councillor C. Bell Councillor K. Duncan Appointed Staff E.C. Swabey, Chief Administrative Officer K. Swift, General Manager of Parks, Recreation & Culture P. Gill, General Manager Corporate and Financial Services D. Pollock, Acting General Manager Public Works and Development Services C. Carter, Director of Planning L. Darcus, Manager of Legislative Services A. Gaunt, Confidential Secretary Other staff as required C. Goddard, Manager of Development and Environmental Services Note: These Minutes are also posted on the City's Web Site at www.mapleridge.ca Note: Councillor Shymkiw chaired the meeting as Acting Mayor in Mayor Read's absence. The meeting was live streamed and recorded by the City of Maple Ridge 100 CALL TO ORDER 200 AMENDMENTS TO THE AGENDA 300 APPROVAL OF THE AGENDA R/2017-110 It was moved and seconded That the April 11, 2017 Council Meeting agenda be approved as circulated. CARRIED Council Meeting Minutes April 11, 2017 Page 2 of 11 400 ADOPTION AND RECEIPT OF MINUTES 401 Minutes of the Regular Council Meeting of March 28, 2017 R/2017-111 It was moved and seconded That the minutes of the Regular Council Meeting of March 28, 2017 be adopted as circulated. CARRIED 500 PRESENTATIONS AT THE REQUEST OF COUNC/L - Nil 600 DELEGATIONS 601 National Volunteer Week • Heather Treleaven, Coordinator, Volunteer Centre, Maple Ridge/Pitt Meadows Community Services Ms. Treleaven gave a PowerPoint presentation providing information on National Volunteer Week and the work done by the Volunteer Centre. She highlighted the Volunteer Celebration Breakfast event to be held in appreciation of local volunteers on April 30. 700 ITEMS ON CONSENT 701 Minutes 701.1 Minutes of the Development Agreements Committee Meeting of March 27 and 29, 2017 701.2 Minutes of Meetings of Committees and Commissions of Council • Active Transportation Advisory Committee - February 22, 2017 • Community Heritage Commission - March 7, 2017 702 Reports - Nil 703 Correspondence - Nil Council Meeting Minutes April 11, 2017 Page 3 of 11 Council Meeting Minutes April 11, 2017 Page 4 of 11 704 Release of Items from Closed Council Status From the March 20, 2017 Closed Council Meeting 04.01 Agricultural Advisory Committee Membership - 2017-2018 Member Appointment of Braden Hansen 04.02 License to Occupy for Temporary Sales Office at 22633 Selkirk Avenue - Falcon Village Development Ltd. R/2017-112 It was moved and seconded That Items 701.1, 701.2 and 704 on the "Items on Consent" agenda be received into the record. CARRIED 800 UNF/N/SHED BUS/NESS 801 Change to Format of Council Meeting Schedule Staff report dated April 11, 2017 recommending changes to the Council Meeting Schedule for a trial period. 801.1 R/2017-113 It was moved and seconded That the Committee of the Whole Meetings be eliminated for the duration of the trial period chosen. CARRIED 801.2 R/2017-114 It was moved and seconded That the new format for Council Meetings for the duration of the trial period be as follows: • 1st Tuesday of the month: Council Meeting Workshop begins at 6 pm • 2nd Tuesday of the month: If required, Special and Closed Council Meetings begin at 6 pm followed by Regular Council at 7 pm • 3rd Tuesday of the month: Council Meeting Workshop begins at 6 pm followed by Public Hearing at 7 pm • 4th Tuesday of the month: If required, Special and Closed Council Meetings begin at 6 pm followed by Regular Council at 7 pm CARRIED Council Meeting Minutes April 11, 2017 Page 5 of 11 801.3 R/2017-115 It was moved and seconded That the trial period for the change in Council meetings format run from May 1 until December 5, 2017 CARRIED 801.4 R/2017-116 It was moved and seconded That an additional 15 minute question period be added to the beginning of each Council Meeting. 801.4 R/2017-117 It was moved and seconded That the decision to add an additional 15 minute question period to the beginning of each Council meeting be deferred until July 31, 2017. CARRIED 802 Partnering Agreement - Employment Land Investment Incentive Program Repealing of resolution passed at the March 28, 2017 Council Meeting authorizing the Corporate Officer to execute Partnering Agreements with 874668 BC Ltd. under building permits 16-112807, 16-112814 and 16- 116919 due to incorrect business number. 802.1 R/2017-118 It was moved and seconded That following motion passed at the March 28, 2017 Council Meeting be repealed: That the Corporate Officer be authorized to execute Partnering Agreements with: 1. 874668 BC Ltd. under building permit number 16-112807 in the amount of $8,979.67; and 2. 874668 BC Ltd. under building permit number 16-112814 in the amount of $5,784.22; and 3. 874668 BC Ltd. under building permit number 16-116919 in the amount of $7,639.02. CARRIED Council Meeting Minutes April 11, 2017 Page 6 of 11 802.2 R/2017-119 It was moved and seconded That the Corporate Officer be authorized to execute Partnering Agreements with: 1. 574668 BC Ltd. under building permit number 16-112807 in the amount of $8,979.67; and 2. 574668 BC Ltd. under building permit number 16-112814 in the amount of $5,784.22; and 3. 574668 BC Ltd. under building permit number 16-116919 in the amount of $7,639.02. CARRIED Councillor Robson - OPPOSED 803 2016-009-RZ, 23729 Dewdney Trunk Road, Traffic Impacts Staff report dated April 11, 2017 providing information on traffic impacts of a proposed development at 23729 Dewdney Trunk Road and recommending that a letter be send to 120B Avenue residents to determine the level of support for traffic calming. R/2017-120 It was moved and seconded That a letter be sent to 120B Avenue residents to determine the level of support for traffic calming. CARRIED Note: Item 804 was referred from the March 28, 2017 Council Meeting 804 2016-009-RZ, 23729 Dewdney Trunk Road Maple Ridge Zone Amending Bylaw No. 7220-2016 To rezone from RS -3 (One Family Rural Residential) to RM -1 (Townhouse Residential) to permit future construction of a 41 unit multi -family development Third reading R/2017-121 It was moved and seconded That Bylaw No. 7220-2016 be given third reading. CARRIED Council Meeting Minutes April 11, 2017 Page 7 of 11 900 CORRESPONDENCE - N i I 1000 BYLAWS Bylaws for Adoption 1001 2011-002-RZ, 25608 Bosonworth Avenue Maple Ridge Zone Amending Bylaw No. 6795-2011 Staff report dated April 11, 2017 recommending adoption To rezone from A-2 (Upland Agricultural) to RS -2 (One Family Suburban Residential) to permit a future subdivision of 3 lots not less than 0.4 hecta res Adoption R/2017-122 It was moved and seconded That Bylaw No. 6795-2011 be adopted. CARRIED Councillor Speirs - OPPOSED 1002 2012-004-RZ, 23791 112 Avenue Staff report dated April 11, 2017 recommending adoption 1002.1 Maple Ridge Official Community Plan Amending Bylaw No. 7159-2015 To designate from Conservation to Urban Residential and to remove conservation Adoption R/2017-123 It was moved and seconded That Bylaw No. 7159-2015 be adopted. CARRIED 1002.2 Maple Ridge Zone Amending Bylaw No. 7111-2014 To rezone from RS -3 (One Family Rural Residential) to R-1 (Residential District) to permit a future subdivision of approximately 16 single family lots no less than 371 m2 and dedication of park Adoption R/2017-124 It was moved and seconded That Bylaw No. 7111-2014 be adopted. Council Meeting Minutes April 11, 2017 Page 8 of 11 CARRIED COMMITTEE REPORTS AND RECOMMENDATIONS Public Works and Development Services 1101 2017 -046 -AL, 12250 and 12301 237 Street and 23802 123 Avenue, Application to Exclude Land from the Agricultural Land Reserve Staff report dated April 3, 2017 providing options for consideration of Application 2017 -046 -AL to exclude approximately 11.5 hectares (28.4 acres) from the Agricultural Land Reserve. R/2017-125 It was moved and seconded That Application 2017 -046 -AL not be authorized to go forward to the Agricultural Land Commission. CARRIED 1102 2016-411-RZ, 21188 Wicklund Avenue, RS -1 to R-1 Staff report dated April 3, 2017 recommending that Application 2016-411- RZ be further deferred and that staff be directed to explore implications of potentially allowing subdivision of lots with areas and widths less than 80% as per Official Community Plan Policy 3-19 in the "Regulatory and Infill Measures Report". R/2017-126 It was moved and seconded That application 2016-411-RZ be further deferred and staff be directed to explore implications of potentially allowing subdivision of lots with areas and widths less than 80%, as prescribed in OCP Policy 3-19 in the "Regulatory and Infill Measures Report" requested by Resolution R/2016- 360 on August 29, 2016. CARRIED Note: Item 1103 was removed from the table. 1103 2017-036-DVP, 116 Avenue, Legal: Lot "B" except Parcel "One" (explanatory plan 32717) Section 14, Township 12, New Westminster District Plan 6831 Staff report dated April 3, 2017 recommending that the Corporate Officer be authorized to sign and seal 2017-036-DVP to waive requirements to Council Meeting Minutes April 11, 2017 Page 9 of 11 widen asphalt width on 116 Avenue and to waive requirements to upgrade an existing turnaround. 1104 2015 -122 -DP, 23154 136 Avenue, Wildfire Development Permit Staff report dated April 3, 2017 recommending that the Corporate Officer be authorized to sign and seal 2015 -122 -DP to allow a 31 single family lot subdivision located in Silver Valley within the Wildfire Development Permit Area. R/2017-127 It was moved and seconded That the Corporate Officer be authorized to sign and seal 2015 -122 -DP respecting property located at 23154 136 Avenue. CARRIED 1105 2015 -123 -DP, 23050 136 Avenue, Wildfire Development Permit Staff report dated April 3, 2017 recommending that the Corporate Officer be authorized to sign and seal 2015 -123 -DP to allow an 18 single family lot subdivision located in Silver Valley within the Wildfire Development Permit Area. R/2017-128 It was moved and seconded That the Corporate Officer be authorized to sign and seal 2015 -123 -DP respecting property located at 23050 136 Avenue. CARRIED Financial and Corporate Services (including Fire and Po/%e) - N i I Parks, Recreation & Culture 1151 Katie's Place Lease Staff report dated April 3, 2017 recommending that the Katie's Place Domestic Animal Response and Education Society Lease be renewed for a period of three years and that the Corporate Officer be authorized to execute the lease. Council Meeting Minutes April 11, 2017 Page 10 of 11 R/2017-129 It was moved and seconded That the Katie's Place Domestic Animal Response and Education Society lease be renewed for a period of three years and that the Corporate Officer be authorized to execute the lease. CARRIED 1152 Thornhill Community Association Hall Lease Renewal Staff report dated April 3, 2017 recommending that the Thornhill Community Associate Lease be renewed for a period of three years and that the Corporate Officer be authorized to execute the lease. R/2017-130 It was moved and seconded That the Thornhill Community Association lease for the Thornhill Community Hall be renewed for a period of three years and that the Corporate Officer be authorized to execute the lease. CARRIED Administration - Nil Other Committee Issues - Nil 1200 STAFF REPORTS - Nil 1300 OTHER MATTERS DEEMED EXPEDIENT - Nil 1400 NOT/CES OF MOTION AND MATTERS FOR FUTURE MEETINGS - Nil 1500 QUESTIONS FROM THE PUBLIC - Nil Council Meeting Minutes April 11, 2017 Page 11 of 11 1600 ADJOURNMENT- 7:38 p.m. T. Shymkiw, Acting Mayor Certified Correct L. Darcus, Corporate Officer